78 Buckingham Gate Westminster
London
SW1E 6PD
Secretary Name | Jane Ming Wang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 August 2013) |
Role | Company Director |
Correspondence Address | Suite 1 3 Buckingham Court 78 Buckingham Gate Westminster London SW1E 6PD |
Director Name | Jen-Te Chen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | Suite 1.3 Buckingham Court 78 Buckingham Gate London SW1E 6PD |
Director Name | Yuan Ching Chen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 2f, 147 Ta Tung Second Road Kaohsiung Taiwan |
Secretary Name | Jen-Te Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1-3 Buckingham Court 78 Buckingham Gate London SW1E 6PD |
Director Name | Ms I Tseng Chen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 months after company formation) |
Appointment Duration | 5 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Yuan Ching Chen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 17 February 2005(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2007) |
Role | Co Director |
Correspondence Address | 2f, 147 Ta Tung Second Road Kaohsiung Taiwan |
Director Name | Marvin Tien |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2005(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 722 Pier Ave Apt1 Santa Monica California 90405 United States |
Director Name | Lord Richard William Marsh |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2006) |
Role | Co Director |
Correspondence Address | 47 Carlisle Mansions London SW1P 1HY |
Director Name | Raymond Man |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 9 Hollyview Close Station Road Hendon Central London NW4 3SZ |
Secretary Name | Modely Rungen |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 17 February 2005(7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 November 2005) |
Role | Accountant |
Correspondence Address | 41 Silverdale Sydenham London SE26 4SG |
Secretary Name | Mr Paul Thomas McIlwaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 80 Blinco Grove Cambridge CB1 7TS |
Director Name | Paul Thomas McIlwaine |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 29 Lilac Court Cambridge Cambridgeshire CB1 7AY |
Director Name | Julian Michael Wrangham Hardy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2009) |
Role | Sales Director |
Correspondence Address | 5th Floor No 10 Haifeng Road Qingdao Shan Dong Province Y66071 Pr China |
Director Name | Mr Donald Cecil McCrickard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowpits House Wilderness Lane Hadlow Down East Sussex TN22 4HB |
Director Name | Mr Peter Humphreys Kent |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Ground Holbrook Suffolk IP9 2PS |
Secretary Name | Paul Thomas McIlwaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 29 Lilac Court Cambridge Cambridgeshire CB1 7AY |
Director Name | Stephanie Lin Foon Wong |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Hong Kong Sar China |
Status | Resigned |
Appointed | 01 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | Flat 27e, Lascar Court 3 Lok Ku Road Sheung Wan Hong Kong |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 1-3 Buckingham Court 78 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 May 2013 | Completion of winding up (1 page) |
3 May 2013 | Completion of winding up (1 page) |
13 June 2011 | Order of court to wind up (2 pages) |
13 June 2011 | Order of court to wind up (2 pages) |
8 June 2011 | Termination of appointment of Jen-Te Chen as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Jen-Te Chen as a director (2 pages) |
8 June 2011 | Appointment of Jane Ming Wang as a secretary (3 pages) |
8 June 2011 | Appointment of Miss Jane Ming-Chen Wang as a director (3 pages) |
8 June 2011 | Termination of appointment of Jen-Te Chen as a director (2 pages) |
8 June 2011 | Termination of appointment of Jen-Te Chen as a secretary (2 pages) |
8 June 2011 | Appointment of Miss Jane Ming-Chen Wang as a director (3 pages) |
8 June 2011 | Appointment of Jane Ming Wang as a secretary (3 pages) |
2 March 2011 | Re-registration of Memorandum and Articles (12 pages) |
2 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
2 March 2011 | Re-registration of Memorandum and Articles (12 pages) |
2 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
2 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
6 February 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 February 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 January 2010 | Director's details changed for Jen-Te Chen on 10 January 2010 (4 pages) |
20 January 2010 | Secretary's details changed for Jen-Te Chen on 10 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Jen-Te Chen on 10 January 2010 (4 pages) |
20 January 2010 | Secretary's details changed for Jen-Te Chen on 10 January 2010 (3 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
3 September 2009 | Appointment terminated director julian hardy (1 page) |
3 September 2009 | Appointment terminated director raymond man (1 page) |
3 September 2009 | Appointment Terminated Director julian hardy (1 page) |
3 September 2009 | Appointment Terminated Director raymond man (1 page) |
10 August 2009 | Return made up to 16/07/09; full list of members (15 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (15 pages) |
10 August 2009 | Director's change of particulars / julian hardy / 23/07/2009 (1 page) |
10 August 2009 | Director's Change of Particulars / julian hardy / 23/07/2009 / Region was: shan dong province 266071, now: shan dong province Y66071 (1 page) |
3 August 2009 | Director's change of particulars / julian hardy / 23/07/2009 (1 page) |
3 August 2009 | Director's Change of Particulars / julian hardy / 23/07/2009 / HouseName/Number was: , now: 5TH floor; Street was: C5 surf plaza, now: no 10 haifeng road; Area was: xianggang dong lu, now: (1 page) |
1 August 2009 | Director's change of particulars / julian hardy / 23/07/2009 (1 page) |
1 August 2009 | Director's Change of Particulars / julian hardy / 23/07/2009 / (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 July 2008 | Return made up to 16/07/08; bulk list available separately
|
31 July 2008 | Return made up to 16/07/08; bulk list available separately
|
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
2 July 2008 | Appointment Terminated Secretary paul mcilwaine (1 page) |
2 July 2008 | Appointment terminated secretary paul mcilwaine (1 page) |
2 July 2008 | Appointment Terminated Director peter kent (1 page) |
2 July 2008 | Appointment terminated director peter kent (1 page) |
29 February 2008 | Appointment terminated director donald mccrickard (1 page) |
29 February 2008 | Appointment Terminated Director donald mccrickard (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (26 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (26 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned;director resigned (1 page) |
18 May 2007 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Statement of affairs (38 pages) |
14 November 2006 | Ad 25/10/06--------- £ si [email protected]=800000 £ ic 200000/1000000 (4 pages) |
14 November 2006 | Statement of affairs (38 pages) |
14 November 2006 | Ad 25/10/06--------- £ si [email protected]=800000 £ ic 200000/1000000 (4 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
10 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
28 July 2006 | Return made up to 16/07/06; full list of members (20 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members
|
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 16/07/05; full list of members (34 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (34 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
21 March 2005 | Ad 21/02/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages) |
21 March 2005 | Ad 21/02/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Nc inc already adjusted 16/02/05 (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
9 March 2005 | Registered office changed on 09/03/05 from: suite 13 buckingham court, 78-83 buckingham gate, london, SW1E 6PD (1 page) |
9 March 2005 | S-div 16/02/05 (1 page) |
9 March 2005 | Nc inc already adjusted 16/02/05 (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: suite 13 buckingham court, 78-83 buckingham gate, london, SW1E 6PD (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Memorandum and Articles of Association (5 pages) |
9 March 2005 | S-div 16/02/05 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Memorandum and Articles of Association (5 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 09/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 March 2005 | Ad 09/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 February 2005 | Company name changed gruppem PLC\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed gruppem PLC\certificate issued on 16/02/05 (2 pages) |
10 November 2004 | Application to commence business (2 pages) |
10 November 2004 | Certificate of authorisation to commence business and borrow (1 page) |
10 November 2004 | Application to commence business (2 pages) |
10 November 2004 | Certificate of authorisation to commence business and borrow (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
16 July 2004 | Incorporation (17 pages) |
16 July 2004 | Incorporation (17 pages) |